Yan Chen

We have found 279 public records related to Yan Chen in 29 states . Ethnicity of all people found is Chinese. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak Chinese (Mandarin, Cantonese and other dialects) language. There are 77 business registration records connected with Yan Chen in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Wholesale Trade - Non-Durable Goods (Products), Personal Services, Eating And Drinking Places, Food Stores (Food), Business Services (Services) and Eating And Drinking Establishments (Food). There are 60 profiles of government employees in our database. People found have twenty-four different job titles. Most of them are employed as Teacher. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $48,644.


Yan Zhen Chen

Name / Names Yan Zhen Chen
Age 50
Birth Date 1974
Also Known As Yan Z Liang
Person 8359 Lost Lake Ct, Las Vegas, NV 89147
Phone Number 702-871-0311
Possible Relatives Jianfan M Chen



Xiaosiang Zou

C Liling

Previous Address 93 Baxter St #14, New York, NY 10013
93 Baxter St #10, New York, NY 10013

Yan Fen Chen

Name / Names Yan Fen Chen
Age 51
Birth Date 1973
Also Known As Yan Y Chen
Person 250 Bay 13th St, Brooklyn, NY 11214
Phone Number 718-236-2899
Possible Relatives







Su Juan Chen
Previous Address 6610 Bay Pkwy, Brooklyn, NY 11204
773 57th St #1, Brooklyn, NY 11220
53155 St, Brooklyn, NY 11220
531 55th St, Brooklyn, NY 11220

Yan C Chen

Name / Names Yan C Chen
Age 55
Birth Date 1969
Also Known As Yan Mui
Person 27 Lake St #2FL, Brooklyn, NY 11223
Phone Number 718-645-8984
Possible Relatives


Previous Address 85 Baxter St #4E, New York, NY 10013

Yan Chen

Name / Names Yan Chen
Age 55
Birth Date 1969
Person 4 Cot Hill Rd, Bedford, MA 01730
Previous Address 33 Battle Flagg Rd, Bedford, MA 01730
327 Huntington Ave #2, Boston, MA 02115
21 Wheeler Rd, Lexington, MA 02420
331 Huntington Ave #19, Boston, MA 02115

Yan Ling Chen

Name / Names Yan Ling Chen
Age 55
Birth Date 1969
Also Known As Yan Ia Chen
Person 9216 Falls Chapel Way, Potomac, MD 20854
Phone Number 757-593-8631
Possible Relatives





Chongsu S Chen

Previous Address 2305 Darrow St, Silver Spring, MD 20902
1415 Plum St, Seattle, WA 98144
1824 Calvert St, Washington, DC 20009
5110 8th Rd #311, Arlington, VA 22204

Yan I Chen

Name / Names Yan I Chen
Age 56
Birth Date 1968
Person 9704 Jacob Ln, Lees Summit, MO 64086
Phone Number 816-246-2190
Possible Relatives Ke E Chen




Previous Address 635 Tudor Rd #5, Lees Summit, MO 64086
40 Prospect Ave #2K, Norwalk, CT 06850
40 Prospect Ave, Norwalk, CT 06850
40 Prospect Ave #1-3F, Norwalk, CT 06850
40 Prospect Ave #1M, Norwalk, CT 06850
1331 Woodrow St #1, Shreveport, LA 71103
454 Farrish Cir #6, Charlottesville, VA 22903
1800 Jefferson Park Ave #64, Charlottesville, VA 22903
1507 Claiborne Ave, Shreveport, LA 71103
145 PO Box, Charlottesville, VA 22908
1446 Claiborne Ave, Shreveport, LA 71103

Yan Chen

Name / Names Yan Chen
Age 58
Birth Date 1966
Person 13 Cottage Ln, Watertown, MA 02472
Phone Number 617-489-3082
Possible Relatives

Previous Address 44 Dartmouth St #3, Belmont, MA 02478
163 PO Box, Belmont, MA 02478
157 Melrose Dr, Stillwater, OK 74074
34 Pleasant St, Needham, MA 02492
2 University Pl #4, Stillwater, OK 74075
2 Sup #4, Stillwater, OK 74075
21 University Pl #5, Stillwater, OK 74075

Yan Chen

Name / Names Yan Chen
Age 60
Birth Date 1964
Person 222 Coldspring Ct, Somerset, NJ 08873
Phone Number 973-669-1943
Possible Relatives

Previous Address 18 Dartmouth Rd, West Orange, NJ 07052
126 Hempstead Dr, Somerset, NJ 08873
424 Kearny Ave #2F, Kearny, NJ 07032
424 Kearny Ave #3, Kearny, NJ 07032
306 Maple St, Kearny, NJ 07032
Email [email protected]

Yan Chen

Name / Names Yan Chen
Age 61
Birth Date 1963
Person 733 Wellman Ave, North Chelmsford, MA 01863
Phone Number 978-251-9318
Previous Address 733 Wellman Ave #733, North Chelmsford, MA 01863
733 Wellman Ave #349, North Chelmsford, MA 01863
1311 Pawtucket Blvd #11, Lowell, MA 01854
Charles Wa, Chelmsford, MA 01824
1 Charles Way, Chelmsford, MA 01824

Yan Sheng Chen

Name / Names Yan Sheng Chen
Age 64
Birth Date 1960
Person None, Flushing, NY 11354
Phone Number 516-794-4029
Possible Relatives Rufan Fan Chen





Previous Address 3218 152nd St, Flushing, NY 11354
2193 2nd St, East Meadow, NY 11554
Email [email protected]

Yan Chen

Name / Names Yan Chen
Age 64
Birth Date 1960
Person 6571 Simms Way, Littleton, CO 80127
Phone Number 303-932-9486
Possible Relatives Boping Chen
Previous Address 2401 East St, Golden, CO 80401
3401 St 104, Golden, CO 80401
Associated Business Netlite Solutions Inc Schedulewise Inc

Yan Juan Chen

Name / Names Yan Juan Chen
Age 66
Birth Date 1958
Also Known As Yan Juan Chan
Person 149 Foster St, Fall River, MA 02721
Phone Number 508-672-1741
Possible Relatives






Previous Address 153 Foster St #3, Fall River, MA 02721
62 Main St, Fall River, MA 02724
149 Foster St #151, Fall River, MA 02721
155 Foster St, Fall River, MA 02721
149 Foster St #2, Fall River, MA 02721
153 Foote St, Fall River, MA 02724
149 151st #153, Fall River, MA 02724

Yan Sheng Chen

Name / Names Yan Sheng Chen
Age 68
Birth Date 1956
Person 2 Hadley Ct #C, Somerville, MA 02145
Phone Number 617-591-8723
Possible Relatives
Previous Address 2 Hadley Ct, Somerville, MA 02145
2 Hadley Ct #2B, Somerville, MA 02145
2 Hadley Ct #2C, Somerville, MA 02145
15 Copenger St #2, Roxbury Crossing, MA 02120
253 9th St, Boston, MA 02127
253 9th St #210, South Boston, MA 02127
253 9th St #210, Boston, MA 02127

Yan J Chen

Name / Names Yan J Chen
Age 70
Birth Date 1954
Person 473 68th St #1, Brooklyn, NY 11220
Phone Number 718-745-0941
Possible Relatives





Previous Address 422 61st St #F, Brooklyn, NY 11220
42261 Street #F, Brooklyn, NY 11229

Yan Zu Chen

Name / Names Yan Zu Chen
Age 73
Birth Date 1951
Also Known As Zu-Yan Chen
Person 4216 Fuller Hollow Rd #R, Vestal, NY 13850
Phone Number 607-722-2163
Possible Relatives







Previous Address 216 Fuller Hollow Rd, Vestal, NY 13850
1209 Murray Hill Rd, Vestal, NY 13850
200 Rano Blvd, Vestal, NY 13850
None, Vestal, NY 13850
Email [email protected]

Yan Ling Chen

Name / Names Yan Ling Chen
Age 82
Birth Date 1942
Also Known As Yan Y Chen
Person 40 Madison St #10A, New York, NY 10038
Phone Number 212-349-1903
Possible Relatives


Yawling Chen
Wailin Cheng
Previous Address 40 Madison St #7C, New York, NY 10038

Yan Juan Chen

Name / Names Yan Juan Chen
Age 84
Birth Date 1939
Person 3536 Crescent St, Astoria, NY 11106
Phone Number 718-392-5212
Possible Relatives
Previous Address 3627 Main St #1, Flushing, NY 11354
3627 Main St #1F, Flushing, NY 11354
3532 Crescent St, Astoria, NY 11106

Yan Zhou Chen

Name / Names Yan Zhou Chen
Age N/A
Person 3550 Nicholson Dr #2109, Baton Rouge, LA 70802
Phone Number 225-343-7329
Possible Relatives
Previous Address 3650 Nicholson Dr #2197, Baton Rouge, LA 70802

Yan Chen

Name / Names Yan Chen
Age N/A
Person 13516 39th Ave, Flushing, NY 11354
Possible Relatives
Annateyen T Chen


Yuchin Cho Chen
Mengchiao Chen
Techen L Chen
Teh Senchen
Pehfen Chen
Previous Address 14020 Sanford Ave #4A, Flushing, NY 11355

Yan Mei Chen

Name / Names Yan Mei Chen
Age N/A
Person 45 Ellerton Rd, Quincy, MA 02169
Possible Relatives


Huzhen Chen
Previous Address 41 Undine Rd, Boston, MA 02135

Yan Q Chen

Name / Names Yan Q Chen
Age N/A
Person 2111 S OLD MISSOURI RD, SPRINGDALE, AR 72764

Yan Chen

Name / Names Yan Chen
Age N/A
Person 1768 E MANCHESTER DR, FAYETTEVILLE, AR 72703

Yan Chen

Name / Names Yan Chen
Age N/A
Person 3337 W SAINT CATHERINE AVE, PHOENIX, AZ 85041

Yan X Chen

Name / Names Yan X Chen
Age N/A
Person 1728 W TWAIN DR, PHOENIX, AZ 85086

Yan Chen

Name / Names Yan Chen
Age N/A
Person 4241 N SUNSET CLIFF DR, TUCSON, AZ 85750

Yan Chen

Name / Names Yan Chen
Age N/A
Person 103 GRAND OAKS BLVD, MADISON, AL 35758

Yan Chen

Name / Names Yan Chen
Age N/A
Person 207 Cherry St #B, Newton, MA 02465
Possible Relatives Rui F Chenwong
Previous Address 45 Village Ct #B, Boston, MA 02118

Yan Chen

Name / Names Yan Chen
Age N/A
Person 128 North St #11, Newton, MA 02460

Yan Chen

Name / Names Yan Chen
Age N/A
Person 65 Freeman St, Quincy, MA 02170
Possible Relatives


Yan Ping Chen

Name / Names Yan Ping Chen
Age N/A
Person 25 Gibbs St, Brookline, MA 02446
Possible Relatives





Yu Ling Chen

Yan Y Chen

Name / Names Yan Y Chen
Age N/A
Person 58 Holmes St #19, Quincy, MA 02171
Possible Relatives

Yan Chen

Name / Names Yan Chen
Age N/A
Person 9503 Bellaire Blvd #94, Houston, TX 77036
Possible Relatives
Keying F Chen

Yan Chen

Name / Names Yan Chen
Age N/A
Person 3091 Breckenridge Ln #160, Louisville, KY 40220
Possible Relatives

Yan Ping Chen

Name / Names Yan Ping Chen
Age N/A
Person 459 57th St, Brooklyn, NY 11220
Possible Relatives




Previous Address 52656 St 1b, Brooklyn, NY 11220

Yan Chen

Name / Names Yan Chen
Age N/A
Person 5548 N PALO VERDE VISTA PL, TUCSON, AZ 85745
Phone Number 520-743-2334

Yan Chen

Name / Names Yan Chen
Age N/A
Person 1888 N CANNONDALE DR, FAYETTEVILLE, AR 72704

Yan Chen

Business Name Yan Ci Chen
Person Name Yan Chen
Position company contact
State NY
Address 39 Division St New York NY 10002-6714
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores

Yan Chen

Business Name Winzone Realty Inc
Person Name Yan Chen
Position company contact
State NY
Address 14120 Holly Ave, Flushing, 11355 NY
SIC Code 6500
Phone Number
Email [email protected]

Yan Chen

Business Name Webcom Computer Inc
Person Name Yan Chen
Position company contact
State NJ
Address P.O. BOX 7228 Freehold NJ 07728-7228
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 732-863-9211

YAN CHEN

Business Name WBL COMMERCE CORP.
Person Name YAN CHEN
Position registered agent
Corporation Status Active
Agent YAN CHEN 117 N HUNTINGTON AVE, MONTEREY PARK, CA 91754
Care Of 117 N HUNTINGTON AVE, MONTEREY PARK, CA 91754
CEO YAN CHEN117 N HUNTINGTON AVE, MONTEREY PARK, CA 91754
Incorporation Date 2011-04-22

YAN CHEN

Business Name WBL COMMERCE CORP.
Person Name YAN CHEN
Position CEO
Corporation Status Active
Agent 117 N HUNTINGTON AVE, MONTEREY PARK, CA 91754
Care Of 117 N HUNTINGTON AVE, MONTEREY PARK, CA 91754
CEO YAN CHEN 117 N HUNTINGTON AVE, MONTEREY PARK, CA 91754
Incorporation Date 2011-04-22

Yan Chen

Business Name Vivian Corp
Person Name Yan Chen
Position company contact
State NY
Address 6816 Fresh Meadow Ln Fresh Meadows NY 11365-3421
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores

YAN CHEN

Business Name TRADELOGIC INTERNATIONAL, INC.
Person Name YAN CHEN
Position registered agent
Corporation Status Dissolved
Agent YAN CHEN 317 W MAIN ST STE 326, ALHAMBRA, CA 91801
Care Of YAN CHEN 317 W MAIN ST STE 326, ALHAMBRA, CA 91801
Incorporation Date 2008-06-25

Yan Chen

Business Name System Solutions
Person Name Yan Chen
Position company contact
State NJ
Address 385 Park Ave Weehawken NJ 07086-6760
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 201-902-9354

Yan Chen

Business Name Seafood Square
Person Name Yan Chen
Position company contact
State OR
Address 2410 SE 82nd Ave Portland OR 97216-1444
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5146
SIC Description Fish And Seafoods
Phone Number 503-772-2258
Number Of Employees 2
Annual Revenue 1304160

Yan Chen

Business Name Schedulewise Inc
Person Name Yan Chen
Position company contact
State CO
Address 6571 S Simms Way Littleton CO 80127-4827
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 720-270-8815
Number Of Employees 11
Annual Revenue 838300

YAN CHEN

Business Name SHANGHAI YUHONG METALLIC MATERIAL CO., LTD.
Person Name YAN CHEN
Position registered agent
Corporation Status Suspended
Agent YAN CHEN 505 W BENCAMP ST STE F, SAN GABRIEL, CA 91776
Care Of 505 W BENCAMP ST STE F, SAN GABRIEL, CA 91776
CEO YAN CHEN505 W BENCAMP ST STE F, SAN GABRIEL, CA 91776
Incorporation Date 1997-05-19

YAN CHEN

Business Name SHANGHAI YUHONG METALLIC MATERIAL CO., LTD.
Person Name YAN CHEN
Position CEO
Corporation Status Suspended
Agent 505 W BENCAMP ST STE F, SAN GABRIEL, CA 91776
Care Of 505 W BENCAMP ST STE F, SAN GABRIEL, CA 91776
CEO YAN CHEN 505 W BENCAMP ST STE F, SAN GABRIEL, CA 91776
Incorporation Date 1997-05-19

YAN CHEN

Business Name SAN YUAN INDUSTRY AMERICA, INC.
Person Name YAN CHEN
Position registered agent
State GA
Address 1107 WHISPERWOOD DRIVE, COLUMBUS, GA 31907
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-08-14
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Yan Chen

Business Name Regent Gallery
Person Name Yan Chen
Position company contact
State FL
Address 3930 N Orange Blossom Trl Orlando FL 32804-2705
Industry Business Services (Services)
SIC Code 7384
SIC Description Photofinish Laboratories
Phone Number 407-445-1150
Number Of Employees 12
Annual Revenue 1020000
Fax Number 407-445-1156

YAN CHEN

Business Name RISING INTERNATIONAL INC.
Person Name YAN CHEN
Position Treasurer
State NV
Address 202 NORTH CURRY ST STE 100 202 NORTH CURRY ST STE 100, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C30173-1997
Creation Date 1997-12-31
Type Domestic Corporation

YAN CHEN

Business Name RISING INTERNATIONAL INC.
Person Name YAN CHEN
Position Treasurer
State NV
Address 318 N CARSON ST 214 318 N CARSON ST 214, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C30173-1997
Creation Date 1997-12-31
Type Domestic Corporation

Yan Chen

Business Name Portland Systems, Corp.
Person Name Yan Chen
Position company contact
State MN
Address Carlson Center 601 Carlson Parkway,, Suite 1050 Minnetonky, MN 55305
SIC Code 811103
Phone Number
Email [email protected]

YAN CHEN

Business Name PRETTY-SALON USA, INC.
Person Name YAN CHEN
Position registered agent
State GA
Address 5785 Brook Hollow Pkwy #E, Norcross, GA 30071
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-05-16
Entity Status Active/Compliance
Type Secretary

YAN CHEN

Business Name NUTRA FOOD INGREDIENTS LLC
Person Name YAN CHEN
Position Mmember
State MI
Address 2667 STARBOARD CT STE 202 2667 STARBOARD CT STE 202, KENTWOOD, MI 495129014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC26554-2004
Creation Date 2004-11-15
Expiried Date 2504-11-15
Type Domestic Limited-Liability Company

YAN J CHEN

Business Name NEW CHINA BUFFET, INC.
Person Name YAN J CHEN
Position President
State NV
Address 120 HOLLYBROOK CT 120 HOLLYBROOK CT, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19551-2002
Creation Date 2002-08-06
Type Domestic Corporation

YAN J CHEN

Business Name NEW CHINA BUFFET, INC.
Person Name YAN J CHEN
Position Secretary
State NV
Address 120 HOLLYBROOK CT 120 HOLLYBROOK CT, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19551-2002
Creation Date 2002-08-06
Type Domestic Corporation

YAN J CHEN

Business Name NEW CHINA BUFFET, INC.
Person Name YAN J CHEN
Position Treasurer
State NV
Address 120 HOLLYBROOK CT 120 HOLLYBROOK CT, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19551-2002
Creation Date 2002-08-06
Type Domestic Corporation

YAN JI CHEN

Business Name NEW CHINA BUFFET, INC.
Person Name YAN JI CHEN
Position President
State NV
Address 3508 WYNN RD 3508 WYNN RD, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19551-2002
Creation Date 2002-08-06
Type Domestic Corporation

YAN JI CHEN

Business Name NEW CHAN'S BUFFET INC
Person Name YAN JI CHEN
Position Treasurer
State NV
Address 1510 E FLAMINGO RD 1510 E FLAMINGO RD, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0367082006-0
Creation Date 2006-05-17
Type Domestic Corporation

YAN JI CHEN

Business Name NEW CHAN'S BUFFET INC
Person Name YAN JI CHEN
Position Treasurer
State NV
Address 120 HOLLY BROOK COURT 120 HOLLY BROOK COURT, HENDERSON, NV 89074
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0367082006-0
Creation Date 2006-05-17
Type Domestic Corporation

Yan Chen

Business Name Montgomery County Public Schools
Person Name Yan Chen
Position company contact
State MD
Address 19300 Watkins Mill Rd, Montgomery Village, MD 20886-6913
Phone Number
Email [email protected]
Title Building Service Worker Sh 1

Yan Chen

Business Name Massage Spring Inc
Person Name Yan Chen
Position registered agent
State GA
Address 2692 Greenbridge Dr., Norcross, GA 30071
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-11-13
Entity Status Active/Owes Current Year AR
Type Incorporator

Yan Chen

Business Name Manchu Wok
Person Name Yan Chen
Position company contact
State NC
Address 800 Brevard Rd # 384 Asheville NC 28806-2245
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 828-665-0308
Email [email protected]
Number Of Employees 2
Annual Revenue 78400

YAN CHEN

Business Name LONGNA ENTERPRISES, INC.
Person Name YAN CHEN
Position registered agent
Corporation Status Dissolved
Agent YAN CHEN 1008 S BALDWIN AVE #E, ARCAIDA, CA 91007
Care Of 123 S 6TH AVE #E, CITY OF INDUSTRY, CA 91746
Incorporation Date 2013-07-09

YAN CHEN

Business Name LISI INTERNATIONAL CO., LTD.
Person Name YAN CHEN
Position CEO
Corporation Status Dissolved
Agent 3426 S GARFIELD AVE, COMMERCE, CA 90040
Care Of 3426 S GARFIELD AVE, COMMERCE, CA 90040
CEO YAN CHEN 3426 S GARFIELD AVE, COMMERCE, CA 90040
Incorporation Date 1999-09-30

YAN CHEN

Business Name LISI INTERNATIONAL CO., LTD.
Person Name YAN CHEN
Position registered agent
Corporation Status Dissolved
Agent YAN CHEN 3426 S GARFIELD AVE, COMMERCE, CA 90040
Care Of 3426 S GARFIELD AVE, COMMERCE, CA 90040
CEO YAN CHEN3426 S GARFIELD AVE, COMMERCE, CA 90040
Incorporation Date 1999-09-30

YAN CHEN

Business Name LIBMOBI, INC
Person Name YAN CHEN
Position registered agent
Corporation Status Dissolved
Agent YAN CHEN 755 E CAPITOL AVE E202, MILPITAS, CA 95035
Care Of 755 E CAPITOL AVE E202, MILPITAS, CA 95035
CEO YAN CHEN755 E CAPITOL AVE E202, MILPITAS, CA 95035
Incorporation Date 2010-02-01

YAN CHEN

Business Name LIBMOBI, INC
Person Name YAN CHEN
Position CEO
Corporation Status Dissolved
Agent 755 E CAPITOL AVE E202, MILPITAS, CA 95035
Care Of 755 E CAPITOL AVE E202, MILPITAS, CA 95035
CEO YAN CHEN 755 E CAPITOL AVE E202, MILPITAS, CA 95035
Incorporation Date 2010-02-01

Yan Chen

Business Name Jones Day
Person Name Yan Chen
Position company contact
State NY
Address 222 East 41st Street, New York, NY 10017-6702
SIC Code 8111
Phone Number
Email [email protected]
Title Attorney

YAN CHEN

Business Name IRGENY CORPORATION
Person Name YAN CHEN
Position CEO
Corporation Status Active
Agent 922 SUNSET CREEK LN, PLEASANTON, CA 94566
Care Of 922 SUNSET CREEK LN, PLEASANTON, CA 94566
CEO YAN CHEN 922 SUNSET CREEK LN, PLEASANTON, CA 94566
Incorporation Date 2014-01-30

YAN CHEN

Business Name HUMMINGBIRD MEDICAL GROUP INC.
Person Name YAN CHEN
Position Director
State NV
Address 4545 SPRING MTN RD 102 4545 SPRING MTN RD 102, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0679082011-4
Creation Date 2011-12-20
Type Domestic Corporation

YAN CHEN

Business Name HUMMINGBIRD MEDICAL GROUP INC.
Person Name YAN CHEN
Position President
State NV
Address 4545 SPRING MTN RD 102 4545 SPRING MTN RD 102, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0679082011-4
Creation Date 2011-12-20
Type Domestic Corporation

YAN CHEN

Business Name HEINTORR INTERNATIONAL CORP.
Person Name YAN CHEN
Position registered agent
Corporation Status Suspended
Agent YAN CHEN 6550 N. SAN GABRIEL BLVD, SAN GABRIEL BLV, CA 91775
Care Of 76 SHAOXING RD, QINGDAO SD, CHINA 266034
CEO CHENGWEI LIU76 SHAOXING RD, QINGDAO SD, CHINA 266034
Incorporation Date 2004-02-18

YAN CHEN

Business Name FENGTAI AGRICULTURAL, INC.
Person Name YAN CHEN
Position registered agent
Corporation Status Dissolved
Agent YAN CHEN 5830 CLOVERLY AVE #D, TEMPLE CITY, CA 91780
Care Of 123 S 6TH AVE STE E, CITY OF INDUSTRY, CA 91746
CEO YAN YANG5830 CLOVERLY AVE #D, TEMPLE CITY, CA 91780
Incorporation Date 2013-08-12

Yan Chen

Business Name Essex Nail & Tan
Person Name Yan Chen
Position company contact
State VA
Address 1647 Tappahannock Blvd Tappahannock VA 22560-9347
Industry Personal Services
SIC Code 7231
SIC Description Beauty Shops
Phone Number 804-445-8188
Number Of Employees 2
Annual Revenue 81120

YAN CHEN

Business Name EZ SUPPLYCHAIN INC.
Person Name YAN CHEN
Position registered agent
Corporation Status Dissolved
Agent YAN CHEN 506 N GARFIELD AVE #210, ALHAMBRA, CA 91801
Care Of 506 N GARFIELD AVE #210, ALHAMBRA, CA 91801
Incorporation Date 2013-03-20

YAN CHEN

Business Name EASTERN DYNASTY, INC.
Person Name YAN CHEN
Position registered agent
Corporation Status Suspended
Agent YAN CHEN 505 WEST BENCAMP ST STE F, SAN GABRIEL, CA 91776
Care Of 505 WEST BENCAMP ST STE F, SAN GABRIEL, CA 91776
CEO YU CHENG WANG505 WEST BENCAMP ST STE F, SAN GABRIEL, CA 91776
Incorporation Date 2000-06-07

Yan Chen

Business Name China Moon Restaurant
Person Name Yan Chen
Position company contact
State VA
Address 131 Suffolk Plaza Shop CT Suffolk VA 23434-4354
Industry Eating And Drinking Places
SIC Code 5812
SIC Description Eating Places
Phone Number 757-934-1800

Yan Chen

Business Name Chens Chinese Restaurant
Person Name Yan Chen
Position company contact
State SC
Address 9810 Two Notch Rd Columbia SC 29223-1600
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 803-699-6500

Yan Chen

Business Name Chen's Chinese Restaurant
Person Name Yan Chen
Position company contact
State SC
Address 9810 Two Notch Rd # A Columbia SC 29223-1600
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 803-699-6500
Email [email protected]
Number Of Employees 2
Annual Revenue 80800

Yan Chen

Business Name Chelsea Golden Wok
Person Name Yan Chen
Position company contact
State NY
Address 209 8th Ave New York NY 10011-1605
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number
Number Of Employees 4
Annual Revenue 164800
Fax Number 212-620-0712

YAN CHEN

Business Name CORK INTERNATIONAL, INC.
Person Name YAN CHEN
Position registered agent
Corporation Status Dissolved
Agent YAN CHEN 852 11TH ST, SANTA MONICA, CA 90403
Care Of 852 11TH ST, SANTA MONICA, CA 90403
CEO YAN CHEN852 11TH ST, SANTA MONICA, CA 90403
Incorporation Date 2012-03-05

YAN CHEN

Business Name CORK INTERNATIONAL, INC.
Person Name YAN CHEN
Position CEO
Corporation Status Dissolved
Agent 852 11TH ST, SANTA MONICA, CA 90403
Care Of 852 11TH ST, SANTA MONICA, CA 90403
CEO YAN CHEN 852 11TH ST, SANTA MONICA, CA 90403
Incorporation Date 2012-03-05

YAN CHEN

Business Name CHENNE CORPORATION
Person Name YAN CHEN
Position registered agent
Corporation Status Active
Agent YAN CHEN 351 E FOOTHILL BLVD #202, ARCADIA, CA 91006
Care Of 351 E FOOTHILL BLVD #202, ARCADIA, CA 91006
CEO YAN CHEN351 E FOOTHILL BLVD #202, ARCADIA, CA 91006
Incorporation Date 2005-12-16

YAN CHEN

Business Name CHENNE CORPORATION
Person Name YAN CHEN
Position CEO
Corporation Status Active
Agent 351 E FOOTHILL BLVD #202, ARCADIA, CA 91006
Care Of 351 E FOOTHILL BLVD #202, ARCADIA, CA 91006
CEO YAN CHEN 351 E FOOTHILL BLVD #202, ARCADIA, CA 91006
Incorporation Date 2005-12-16

YAN CHEN

Business Name CHEN'S SISTERS, INC.
Person Name YAN CHEN
Position CEO
Corporation Status Active
Agent 1952 N ONYX DR, WALNUT, CA 91789
Care Of 1952 N ONYX DR, WALNUT, CA 91789
CEO YAN CHEN 1952 N ONYX DR, WALNUT, CA 91789
Incorporation Date 2013-11-08

YAN JI CHEN

Business Name CHAN & CHEN L.L.C.
Person Name YAN JI CHEN
Position Manager
State NV
Address 120 HOLLY BROOK CT 120 HOLLY BROOK CT, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0746022005-2
Creation Date 2005-11-03
Type Domestic Limited-Liability Company

YAN JI CHEN

Business Name CHAN & CHEN CORPORATION
Person Name YAN JI CHEN
Position President
State NV
Address 120 HOLLY BROOK COURT 120 HOLLY BROOK COURT, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22197-2004
Creation Date 2004-08-18
Type Domestic Corporation

YAN JI CHEN

Business Name CHAN & CHEN CORPORATION
Person Name YAN JI CHEN
Position Treasurer
State NV
Address 120 HOLLY BROOK COURT 120 HOLLY BROOK COURT, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22197-2004
Creation Date 2004-08-18
Type Domestic Corporation

YAN CHEN

Business Name BIZSCAN INC.
Person Name YAN CHEN
Position CEO
Corporation Status Suspended
Agent 18219 MESCAL ST., ROWLAND HEIGHTS, CA 91748
Care Of 18219 MESCAL ST., ROWLAND HEIGHTS, CA 91748
CEO YAN CHEN 18219 MESCAL ST., ROWLAND HEIGHTS, CA 91748
Incorporation Date 2007-05-23

YAN CHEN

Business Name BIZSCAN INC.
Person Name YAN CHEN
Position registered agent
Corporation Status Suspended
Agent YAN CHEN 18219 MESCAL ST., ROWLAND HEIGHTS, CA 91748
Care Of 18219 MESCAL ST., ROWLAND HEIGHTS, CA 91748
CEO YAN CHEN18219 MESCAL ST., ROWLAND HEIGHTS, CA 91748
Incorporation Date 2007-05-23

YAN CHEN

Business Name BEST WESTERN ENTERPRISES
Person Name YAN CHEN
Position CEO
Corporation Status Dissolved
Agent 1008 S BALDWIN AVE STE E, ARCADIA, CA 91007
Care Of 1008 S BALDWIN AVE STE E, ARCADIA, CA 91007
CEO YAN CHEN 1008 S BALDWIN AVE STE E, ARCADIA, CA 91007
Incorporation Date 2011-04-12

YAN CHEN

Business Name BEST WESTERN ENTERPRISES
Person Name YAN CHEN
Position registered agent
Corporation Status Dissolved
Agent YAN CHEN 1008 S BALDWIN AVE STE E, ARCADIA, CA 91007
Care Of 1008 S BALDWIN AVE STE E, ARCADIA, CA 91007
CEO YAN CHEN1008 S BALDWIN AVE STE E, ARCADIA, CA 91007
Incorporation Date 2011-04-12

YAN CHEN

Business Name ADP GLOBAL LOGISTICS, INC. (USA)
Person Name YAN CHEN
Position CEO
Corporation Status Active
Agent 1140 CENTRE DRIVE UNIT R, CITY OF INDUSTRY, CA 91789
Care Of 1140 CENTRE DRIVE UNIT R, CITY OF INDUSTRY, CA 91789
CEO YAN CHEN 1140 CENTRE DRIVE UNIT R, CITY OF INDUSTRY, CA 91789
Incorporation Date 2005-11-03

YAN CHEN

Business Name ADP GLOBAL LOGISTICS, INC. (USA)
Person Name YAN CHEN
Position registered agent
Corporation Status Active
Agent YAN CHEN 1140 CENTRE DRIVE UNIT R, CITY OF INDUSTRY, CA 91789
Care Of 1140 CENTRE DRIVE UNIT R, CITY OF INDUSTRY, CA 91789
CEO YAN CHEN1140 CENTRE DRIVE UNIT R, CITY OF INDUSTRY, CA 91789
Incorporation Date 2005-11-03

YAN CHEN

Person Name YAN CHEN
Filing Number 801665552
Position DIRECTOR
State TX
Address 3614 LEXINGTON COMMON, MISSOURI CITY TX 77459

Yan Chen

Person Name Yan Chen
Filing Number 92551402
Position Director
State TX
Address 9301 SOUTHWEST FREEWAY SUITE 250, Houston TX 77O74

Yan ling Chen

Person Name Yan ling Chen
Filing Number 800201792
Position Director
State TX
Address 444 Buena Vista, Houston TX 94403

Yan Yannie Chen

Person Name Yan Yannie Chen
Filing Number 801766227
Position Managing Member
State TX
Address 4511 Willingham Ct., Sugar Land TX 77479

YAN HUA CHEN

Person Name YAN HUA CHEN
Filing Number 801052966
Position PRESIDENT
State TX
Address 1238 MANCHESTER CIR., MISSOURI CITY TX 77459

YAN CHI CHEN

Person Name YAN CHI CHEN
Filing Number 801592224
Position DIRECTOR
State TX
Address 3105 E SOUTHLAKE BLVD #200, SOUTHLAKE TX 76092

YAN CHEN

Person Name YAN CHEN
Filing Number 801665552
Position MEMBER
State TX
Address 3614 LEXINGTON COMMON, MISSOURI CITY TX 77459

Yan Xia Chen

Person Name Yan Xia Chen
Filing Number 800364545
Position Director
State TX
Address 7000 Regency Square Blvd., Ste. 186, Houston TX 77036

Yan Ping Chen

Person Name Yan Ping Chen
Filing Number 801836136
Position Member
State TX
Address 3636 Frankford Rd., Ste 300, Dallas TX 75287

YAN CHI CHEN

Person Name YAN CHI CHEN
Filing Number 801592224
Position PRESIDENT
State TX
Address 3105 E SOUTHLAKE BLVD #200, SOUTHLAKE TX 76092

Yan Chen

Person Name Yan Chen
Filing Number 92551402
Position VP
State TX
Address 9301 SOUTHWEST FREEWAY SUITE 250, Houston TX 77O74

YAN QING CHEN

Person Name YAN QING CHEN
Filing Number 801414884
Position DIRECTOR
State TX
Address 3600 GUS THOMASSON RD, MESQUITE TX 75150

YAN HUA CHEN

Person Name YAN HUA CHEN
Filing Number 801811965
Position Director
State TX
Address 412 E. MAIN STREET, EASTLAND TX 76448

YAN QING CHEN

Person Name YAN QING CHEN
Filing Number 801414884
Position PRESIDENT
State TX
Address 3600 GUS THOMASSON RD, MESQUITE TX 75150

YAN PING CHEN

Person Name YAN PING CHEN
Filing Number 801293646
Position SECRETARY
State TX
Address 3636 FRANKFORD ROAD #300, DALLAS TX 75287

Yan Chen

Person Name Yan Chen
Filing Number 800348180
Position Director
State TX
Address 9350 Country Creek Dr. #33, Houston TX 77036

Yan Y. Chen

Person Name Yan Y. Chen
Filing Number 801803793
Position Manager
State TX
Address 4511 Willingham Ct., Sugar Land TX 77479

Chen Shu Yan

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Chen Shu Yan
Annual Wage $1,416

Chen Shu Yan

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Chen Shu Yan
Annual Wage $88,022

Chen Yan

State NY
Calendar Year 2015
Employer Community College (queensboro)
Job Title College Assistant
Name Chen Yan
Annual Wage $595

Chen Yan

State NY
Calendar Year 2015
Employer Community College (manhattan)
Job Title Non-teaching Adjunct Ii
Name Chen Yan
Annual Wage $1,750

Chen Yan

State NY
Calendar Year 2015
Employer Community College (manhattan)
Job Title Associate Professor
Name Chen Yan
Annual Wage $88,176

Chen Yan

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Research Assistant
Name Chen Yan
Annual Wage $33,280

Chen Yan

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Business Analytics Developer Iii
Name Chen Yan
Annual Wage $97,483

Chen Yan

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Business Analytics Developer Iii
Name Chen Yan
Annual Wage $95,105

Chen Chu Yan

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Residence Hall Couns
Name Chen Chu Yan
Annual Wage $4,283

Chen Yan

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Graduate Student
Name Chen Yan
Annual Wage $8,100

Chen Chu Yan

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Graduate Student
Name Chen Chu Yan
Annual Wage $9,405

Chen Chu Yan

State IN
Calendar Year 2016
Employer Purdue University
Job Title Graduate Student
Name Chen Chu Yan
Annual Wage $6,079

Chen Chu Yan

State IN
Calendar Year 2015
Employer Purdue University
Job Title Student
Name Chen Chu Yan
Annual Wage $3,591

Chen Yan

State ID
Calendar Year 2018
Employer Idaho State University
Job Title Assistant Professor
Name Chen Yan
Annual Wage $107,494

Chen Shu Yan

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Chen Shu Yan
Annual Wage $13

Chen Yan

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Public Service Para/Pro
Name Chen Yan
Annual Wage $2,401

Chen Yan

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Public Service Professional Ad
Name Chen Yan
Annual Wage $19,626

Chen Yan

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Public Service Professional Ad
Name Chen Yan
Annual Wage $892

Chen Yan

State FL
Calendar Year 2018
Employer University Of Florida International
Job Title Assistant Professor
Name Chen Yan
Annual Wage $147,175

Chen Yan

State CT
Calendar Year 2018
Employer Crec
Name Chen Yan
Annual Wage $94,607

Chen Yan

State CT
Calendar Year 2018
Employer Board Of Regents
Name Chen Yan
Annual Wage $5,594

Chen Yan

State CT
Calendar Year 2017
Employer Crec
Name Chen Yan
Annual Wage $91,895

Chen Yan

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Su Lecturer
Name Chen Yan
Annual Wage $2,033

Chen Yan

State CT
Calendar Year 2016
Employer Crec
Name Chen Yan
Annual Wage $82,961

Chen Yan

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Su Lecturer
Name Chen Yan
Annual Wage $6,102

Chen Yan

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Lecturer
Name Chen Yan
Annual Wage $3,387

Chen Yan

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Asst Professor
Name Chen Yan
Annual Wage $121,333

Chen Yan

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Asst Professor
Name Chen Yan
Annual Wage $114,224

Chen Yan

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Public Service Para/Pro
Name Chen Yan
Annual Wage $19,905

Chen Yan

State AL
Calendar Year 2017
Employer University of Auburn
Name Chen Yan
Annual Wage $110,405

Chen Yan

State NY
Calendar Year 2015
Employer Downstate Medical Center(hosp)
Job Title T H Clincl Lab Tech 3
Name Chen Yan
Annual Wage $64,636

Chen Shu Yan

State NY
Calendar Year 2015
Employer Seward Park Hs - Manhattan
Job Title Teacher
Name Chen Shu Yan
Annual Wage $79,654

Chen Yan

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Chen Yan
Annual Wage $48,096

Chen Shu Yan

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Chen Shu Yan
Annual Wage $86,597

Chen Yan

State NY
Calendar Year 2017
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Chen Yan
Annual Wage $23,603

Chen Chun Yan

State NY
Calendar Year 2017
Employer Dept Of Ed Hrly Support Staff
Job Title F/T School Lunch Helper
Name Chen Chun Yan
Annual Wage $12,527

Chen Yan

State NY
Calendar Year 2017
Employer Community College (Queensboro)
Job Title Cuny Office Assistant
Name Chen Yan
Annual Wage $10,069

Chen Yan

State NY
Calendar Year 2017
Employer Community College (Queensboro)
Job Title College Assistant
Name Chen Yan
Annual Wage $2,149

Chen Yan

State NY
Calendar Year 2017
Employer Community College (Manhattan)
Job Title Non-Teaching Adjunct Ii
Name Chen Yan
Annual Wage $32

Chen Yan

State NY
Calendar Year 2017
Employer Community College (Manhattan)
Job Title Associate Professor
Name Chen Yan
Annual Wage $123,371

Chen Yan

State NY
Calendar Year 2017
Employer Community College (Manhattan)
Job Title Assistant Professor
Name Chen Yan
Annual Wage $19,639

Chen Yan M

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Chen Yan M
Annual Wage $460

Chen Yan

State NY
Calendar Year 2016
Employer Thruway Authority
Name Chen Yan
Annual Wage $77,874

Chen Zu Yan

State NY
Calendar Year 2016
Employer Suny Binghamton
Job Title Disting Tch Prf-10 Mo
Name Chen Zu Yan
Annual Wage $123,807

Chen Yan

State NY
Calendar Year 2015
Employer Hsc At Brooklyn-hospital
Name Chen Yan
Annual Wage $63,141

Chen Shu Yan

State NY
Calendar Year 2016
Employer Seward Park Hs - Manhattan
Job Title Teacher
Name Chen Shu Yan
Annual Wage $85,793

Chen Yan

State NY
Calendar Year 2016
Employer Hsc At Brooklyn-hospital
Name Chen Yan
Annual Wage $65,397

Chen Yan

State NY
Calendar Year 2016
Employer Downstate Medical Center(hosp)
Job Title T H Clincl Lab Tech 3
Name Chen Yan
Annual Wage $67,231

Chen Shu Yan

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Chen Shu Yan
Annual Wage $80,640

Chen Chun Yan

State NY
Calendar Year 2016
Employer Dept Of Ed Hrly Support Staff
Job Title Substitute School Lunch Helper
Name Chen Chun Yan
Annual Wage $1,741

Chen Yan

State NY
Calendar Year 2016
Employer Community College (queensboro)
Job Title College Assistant
Name Chen Yan
Annual Wage $2,978

Chen Yan

State NY
Calendar Year 2016
Employer Community College (manhattan)
Job Title Non-teaching Adjunct Ii
Name Chen Yan
Annual Wage $726

Chen Yan

State NY
Calendar Year 2016
Employer Community College (manhattan)
Job Title Associate Professor
Name Chen Yan
Annual Wage $93,393

Chen Yan

State NY
Calendar Year 2016
Employer Community College (manhattan)
Job Title Assistant Professor
Name Chen Yan
Annual Wage $15,858

Chen Yan

State NY
Calendar Year 2016
Employer Cent Headqtrs (65 Court) - K
Job Title Annual Educational Para
Name Chen Yan
Annual Wage $28,650

Chen Yan

State NY
Calendar Year 2016
Employer Brooklyn Tech Hs - K
Job Title Teacher
Name Chen Yan
Annual Wage $58,062

Chen Yan

State NY
Calendar Year 2015
Employer Thruway Authority
Name Chen Yan
Annual Wage $77,924

Chen Zu Yan

State NY
Calendar Year 2015
Employer Suny Binghamton
Job Title Disting Tch Prf-10 Mo
Name Chen Zu Yan
Annual Wage $115,145

Chen Chun Yan

State NY
Calendar Year 2016
Employer P.s. 205 - Queens
Job Title Occ School Lunch Helper
Name Chen Chun Yan
Annual Wage $13

Chen Yan

State AL
Calendar Year 2016
Employer University Of Auburn
Name Chen Yan
Annual Wage $122,099

Yan J Chen

Name Yan J Chen
Address 3061 Pridham St Keego Harbor MI 48320 -1408
Phone Number 248-961-3664
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Yan Chen

Name Yan Chen
Address 4619 S Spaulding Ave Chicago IL 60632-2911 -2911
Phone Number 312-532-0820
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $30,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed College
Language Chinese (Mandarin, Cantonese and other dialects)

Yan Q Chen

Name Yan Q Chen
Address 3811 Brigade Cir Carmel IN 46032 -9328
Phone Number 317-294-3117
Telephone Number 317-294-2059
Mobile Phone 317-294-2059
Email [email protected]
Gender Male
Date Of Birth 1960-07-22
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language Chinese (Mandarin, Cantonese and other dialects)

Yan Z Chen

Name Yan Z Chen
Address 3212 Davenport Park Ln Duluth GA 30096 -9239
Phone Number 404-455-7811
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Yan X Chen

Name Yan X Chen
Address 417 E Cherry Hill Rd Reisterstown MD 21136-3050 -3050
Phone Number 410-833-0587
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Yan Chen

Name Yan Chen
Address 1664 Oakbrook Lake Dr Norcross GA 30093-1758 -1758
Phone Number 678-865-9858
Gender Male
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Yan Chen

Name Yan Chen
Address 9036 E Nassau Ave Denver CO 80237 -1917
Phone Number 720-238-0603
Gender Female
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

Yan Chen

Name Yan Chen
Address 817 Lakeside Way Newnan GA 30265 -1190
Phone Number 770-683-8287
Gender Unknown
Ethnicity Chinese
Ethnic Group Far Eastern
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language Chinese (Mandarin, Cantonese and other dialects)

CHEN, YAN

Name CHEN, YAN
Amount 400.00
To General Electric
Year 2008
Transaction Type 15
Filing ID 27990500835
Application Date 2007-07-20
Contributor Occupation Operations Director,
Contributor Employer GE Healthcare
Contributor Gender F
Committee Name General Electric
Address North 1 Yongchang North Rd Beijing Econo BEIJING CHINA ZZ

CHEN, YAN DR MD

Name CHEN, YAN DR MD
Amount 300.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 29992800775
Application Date 2009-08-26
Contributor Occupation CONSULTANTS IN GASTROENTEROLOGY P.C
Organization Name Consultants In Gastroenterology PC
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte

CHEN MENG & YAN YING YAO

Name CHEN MENG & YAN YING YAO
Address 104 Anamoor Drive Cary NC 27513
Value 32000
Landvalue 32000
Buildingvalue 149277

CHEN YAN MAN LU

Name CHEN YAN MAN LU
Physical Address 21B SO MAPLE AVE
Owner Address 21B SO MAPLE AVE
Sale Price 341600
Ass Value Homestead 186700
County bergen
Address 21B SO MAPLE AVE
Value 306700
Net Value 306700
Land Value 120000
Prior Year Net Value 306700
Transaction Date 2011-09-27
Property Class Residential
Deed Date 2011-07-22
Sale Assessment 306700
Year Constructed 1988
Price 341600

CHEN YAN CHUN ALS

Name CHEN YAN CHUN ALS
Physical Address 9 LOTZ HILL RD
Owner Address 9 LOTZ HILL RD
Sale Price 343000
Ass Value Homestead 91600
County passaic
Address 9 LOTZ HILL RD
Value 186600
Net Value 186600
Land Value 95000
Prior Year Net Value 186600
Transaction Date 2010-11-15
Property Class Residential
Deed Date 2010-06-24
Sale Assessment 186600
Year Constructed 1950
Price 343000

CHEN JIADE & YAN LIU

Name CHEN JIADE & YAN LIU
Physical Address 18 BENJAMIN RUSH LANE
Owner Address 16 GODDARD DRIVE
Sale Price 283000
Ass Value Homestead 220000
County mercer
Address 18 BENJAMIN RUSH LANE
Value 447500
Net Value 447500
Land Value 227500
Prior Year Net Value 447500
Transaction Date 2012-09-25
Property Class Residential
Deed Date 2000-02-17
Sale Assessment 202700
Price 283000

CHEN YAN ZHEN

Name CHEN YAN ZHEN
Physical Address 11063 CRYSTAL GLEN BLVD, ORLANDO, FL 32837
Owner Address JIAN JIAN HUI, ORLANDO, FLORIDA 32837
County Orange
Year Built 2001
Area 2221
Land Code Single Family
Address 11063 CRYSTAL GLEN BLVD, ORLANDO, FL 32837

CHEN YAN YUE

Name CHEN YAN YUE
Physical Address 337 MAIN ST, CHATTAHOOCHEE, FL 32324
Owner Address 218 W WASHINGTON ST, CHATTAHOOCHEE, FL 32324
County Gadsden
Year Built 1935
Area 1200
Land Code Single Family
Address 337 MAIN ST, CHATTAHOOCHEE, FL 32324

CHEN YAN YUE

Name CHEN YAN YUE
Physical Address 218 WASHINGTON ST W, CHATTAHOOCHEE, FL 32324
Owner Address 218 WASHINGTON ST W, CHATTAHOOCHEE, FL 32324
County Gadsden
Year Built 1945
Area 2635
Land Code Restaurants, cafeterias
Address 218 WASHINGTON ST W, CHATTAHOOCHEE, FL 32324

CHEN YAN Y

Name CHEN YAN Y
Physical Address 212 CHURCHILL PARK DR, DAVENPORT, FL 33897
Owner Address 212 CHURCHILL PARK DR, DAVENPORT, FL 33897
Ass Value Homestead 186065
Just Value Homestead 197175
County Polk
Year Built 2003
Area 3559
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 212 CHURCHILL PARK DR, DAVENPORT, FL 33897

YAN, JOU & CHUN FANG CHEN

Name YAN, JOU & CHUN FANG CHEN
Physical Address 601 ELLERY COURT
Owner Address 601 ELLERY CT
Sale Price 340000
Ass Value Homestead 177000
County bergen
Address 601 ELLERY COURT
Value 427000
Net Value 427000
Land Value 250000
Prior Year Net Value 427000
Transaction Date 2011-03-04
Property Class Residential
Deed Date 2000-12-20
Sale Assessment 214500
Year Constructed 1989
Price 340000

CHEN YAN CHUNG

Name CHEN YAN CHUNG
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 31 CHENG KUNG 1 ROAD, TAIWAN,
County Marion
Land Code Vacant Commercial
Address NO SITUS, OCALA, FL 34473

CHEN YAN &

Name CHEN YAN &
Physical Address 2372 MERRIWEATHER WAY, WELLINGTON, FL 33414
Owner Address 95 GOLDEN TUPIP CRES,, CANADA
County Palm Beach
Year Built 2008
Area 4518
Land Code Single Family
Address 2372 MERRIWEATHER WAY, WELLINGTON, FL 33414

CHEN YAN JTRS &

Name CHEN YAN JTRS &
Physical Address 3797 LONG GROVE LN, PORT ORANGE, FL 32129
Ass Value Homestead 153576
Just Value Homestead 169949
County Volusia
Year Built 1993
Area 2282
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3797 LONG GROVE LN, PORT ORANGE, FL 32129

CHEN YAN

Name CHEN YAN
Physical Address 927 ALSACE DR, KISSIMMEE, FL 34759
Owner Address 3507 FOREST RIDGE LN, KISSIMMEE, FL 34741
County Osceola
Year Built 2002
Area 2704
Land Code Single Family
Address 927 ALSACE DR, KISSIMMEE, FL 34759

CHEN YAN

Name CHEN YAN
Physical Address 7558 CLIFF COTTAGE CT, JACKSONVILLE, FL 32244
Owner Address 7558 CLIFF COTTAGE CT, JACKSONVILLE, FL 32244
County Duval
Year Built 2003
Area 2114
Land Code Single Family
Address 7558 CLIFF COTTAGE CT, JACKSONVILLE, FL 32244

CHEN XIAO YAN +

Name CHEN XIAO YAN +
Physical Address 27806 MICHIGAN ST, BONITA SPRINGS, FL 34135
Owner Address 27806 MICHIGAN ST, BONITA SPRINGS, FL 34135
Ass Value Homestead 79739
Just Value Homestead 87303
County Lee
Year Built 2000
Area 3685
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 27806 MICHIGAN ST, BONITA SPRINGS, FL 34135

CHEN MEI YAN &

Name CHEN MEI YAN &
Physical Address 18772 MILTON KEYNES CT, LAND O LAKES, FL 34638
Owner Address LIN RUI HANG, LAND O LAKES, FL 34638
Sale Price 260000
Sale Year 2013
County Pasco
Year Built 2012
Area 3895
Land Code Single Family
Address 18772 MILTON KEYNES CT, LAND O LAKES, FL 34638
Price 260000

CHEN JIN YAN

Name CHEN JIN YAN
Physical Address 27 AMY LN,, FL
Owner Address 305 BRIARWOOD RD APT A, NATCHEZ, MS 39120
County Wakulla
Year Built 2007
Area 1815
Land Code Single Family
Address 27 AMY LN,, FL

CHEN YAN &

Name CHEN YAN &
Physical Address 4669 S FLAGLER DR, WEST PALM BEACH, FL 33405
Owner Address 95 GOLDEN TULIP CRES,, CANADA
Sale Price 910000
Sale Year 2013
County Palm Beach
Land Code Vacant Residential
Address 4669 S FLAGLER DR, WEST PALM BEACH, FL 33405
Price 910000

CHEN JIN YAN

Name CHEN JIN YAN
Physical Address 1055 MAYFAIR ST, EUSTIS FL, FL 32726
Ass Value Homestead 88488
Just Value Homestead 88488
County Lake
Year Built 2002
Area 1492
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1055 MAYFAIR ST, EUSTIS FL, FL 32726

YAN, MING & DONG CHEN

Name YAN, MING & DONG CHEN
Physical Address 69 BOND ST
Owner Address 69 BOND STREET
Sale Price 300000
Ass Value Homestead 148900
County somerset
Address 69 BOND ST
Value 253900
Net Value 253900
Land Value 105000
Prior Year Net Value 302500
Transaction Date 2013-02-04
Property Class Residential
Deed Date 2002-06-24
Sale Assessment 235600
Year Constructed 1988
Price 300000

CHEN , YAN YUN

Name CHEN , YAN YUN
Address 114-61 DALIAN COURT, NY 11356
Value 582000
Full Value 582000
Block 4019
Lot 214
Stories 3

CHEN MENG & YAN YING YAO

Name CHEN MENG & YAN YING YAO
Address 300 Longchamp Lane Cary NC 27519
Value 44000
Landvalue 44000
Buildingvalue 158303

CHEN HONG YAN

Name CHEN HONG YAN
Address 48-24 O'Connell Court Queens NY 11373
Value 626000
Landvalue 11396

CHEN CHONG YAN & LONG HUA LU

Name CHEN CHONG YAN & LONG HUA LU
Address 5607 Vinings Retreat Pass Mableton GA
Value 80000
Landvalue 80000
Buildingvalue 188830
Type Residential; Lots less than 1 acre

YAN ZI CHEN

Name YAN ZI CHEN
Address 1740 WEST 8 STREET, NY 11223
Value 524000
Full Value 524000
Block 6648
Lot 31
Stories 2

YAN YUN CHEN

Name YAN YUN CHEN
Address 1727 WEST 2 STREET, NY 11223
Value 771000
Full Value 771000
Block 6655
Lot 61
Stories 2

YAN YING CHEN

Name YAN YING CHEN
Address 2144 67 STREET, NY 11204
Value 601000
Full Value 601000
Block 5572
Lot 20
Stories 2

YAN YANG CHEN

Name YAN YANG CHEN
Address 2149 BOGART AVENUE, NY 10462
Value 423000
Full Value 423000
Block 4324
Lot 59
Stories 2

YAN, ZHENGLIN & HONGMEI CHEN

Name YAN, ZHENGLIN & HONGMEI CHEN
Physical Address 15 CEDAR RIDGE ROAD
Owner Address 15 CEDAR RIDGE RD
Sale Price 870000
Ass Value Homestead 443500
County somerset
Address 15 CEDAR RIDGE ROAD
Value 645500
Net Value 645500
Land Value 202000
Prior Year Net Value 745500
Transaction Date 2012-07-05
Property Class Residential
Deed Date 2007-08-09
Sale Assessment 780500
Year Constructed 1989
Price 870000

YAN Y CHEN

Name YAN Y CHEN
Address 5120 7 AVENUE, NY 11220
Value 711000
Full Value 711000
Block 801
Lot 45
Stories 3

YAN SHENG CHEN

Name YAN SHENG CHEN
Address 1623 64 STREET, NY 11204
Value 443000
Full Value 443000
Block 5538
Lot 72
Stories 2

YAN KE CHEN

Name YAN KE CHEN
Address 247 BAY 23 STREET, NY 11214
Value 888000
Full Value 888000
Block 6466
Lot 89
Stories 2

CHEN YAN, TINA

Name CHEN YAN, TINA
Address 1454 78 STREET, NY 11228
Value 619000
Full Value 619000
Block 6257
Lot 28
Stories 2.5

CHEN YAN LING

Name CHEN YAN LING
Address 193 BAY 40 STREET, NY 11214
Value 516000
Full Value 516000
Block 6895
Lot 134
Stories 2

CHEN LING YAN

Name CHEN LING YAN
Address 31-35 LINDEN PLACE, NY 11354
Value 159302
Full Value 159302
Block 4409
Lot 1208
Stories 5

CHEN LI YAN

Name CHEN LI YAN
Address 1633 68 STREET, NY 11204
Value 865000
Full Value 865000
Block 5567
Lot 15
Stories 2

YAN TING CHEN

Name YAN TING CHEN
Address 2033 83 STREET, NY 11214
Value 746000
Full Value 746000
Block 6317
Lot 64
Stories 2

CHEN HAIWEN & YAN YANING

Name CHEN HAIWEN & YAN YANING
Physical Address 1225 ARBOR LAKES CIR, SANFORD, FL 32771
Owner Address 915 MATHER DR, BEAR, DE 19701
Sale Price 86000
Sale Year 2013
County Seminole
Year Built 2002
Area 1149
Land Code Condominiums
Address 1225 ARBOR LAKES CIR, SANFORD, FL 32771
Price 86000

Yan Chen

Name Yan Chen
Doc Id 07560112
City Wayne PA
Designation us-only
Country US

Yan Chen

Name Yan Chen
Doc Id 07361511
City Cambridge MA
Designation us-only
Country US

Yan Chen

Name Yan Chen
Doc Id 07365154
City Wayne PA
Designation us-only
Country US

Yan Chen

Name Yan Chen
Doc Id 07449479
City Guilford CT
Designation us-only
Country US

Yan Chen

Name Yan Chen
Doc Id 07198369
City Jilin 13022
Designation us-only
Country CN

Yan Chen

Name Yan Chen
Doc Id 07237384
City Palm Beach Gardens FL
Designation us-only
Country US

Yan Chen

Name Yan Chen
Doc Id 07308793
City Palm Beach Gardens FL
Designation us-only
Country US

Yan Chen

Name Yan Chen
Doc Id 06986254
City Palm Beach Gardens FL
Designation us-only
Country US

Yan Chen

Name Yan Chen
Doc Id 06995174
City Guilford CT
Designation us-only
Country US

Yan Chen

Name Yan Chen
Doc Id 07026118
City Beijing
Designation us-only
Country CN

Yan Chen

Name Yan Chen
Doc Id 07125663
City Cambridge MA
Designation us-only
Country US

Yan Chen

Name Yan Chen
Doc Id 07137256
City Palm Beach Gardens FL
Designation us-only
Country US

YAN CHEN

Name YAN CHEN
Visit Date 4/13/10 8:30
Appointment Number U36916
Type Of Access VA
Appt Made 8/23/2011 0:00
Appt Start 8/27/2011 12:30
Appt End 8/27/2011 23:59
Total People 337
Last Entry Date 8/23/2011 17:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR CHANGED FROM JESS TO WILL PER ETHA
Release Date 11/22/2011 08:00:00 AM +0000

Yan Chen

Name Yan Chen
Visit Date 4/13/10 8:30
Appointment Number U35471
Type Of Access VA
Appt Made 8/16/2011 0:00
Appt Start 8/19/2011 11:00
Appt End 8/19/2011 23:59
Total People 349
Last Entry Date 8/16/2011 12:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

YAN CHEN

Name YAN CHEN
Car BMW 3 SERIES
Year 2007
Address 1664 Oakbrook Lake Dr, Norcross, GA 30093-1758
Vin WBAWB735X7P038497
Phone 404-428-5888

Yan Chen

Name Yan Chen
Car LEXUS GX 470
Year 2007
Address 331 Fairview Ct, Coppell, TX 75019-2276
Vin JTJBT20X870145836

Yan Chen

Name Yan Chen
Car HONDA CR-V
Year 2007
Address 2422 7th Ave, Charleston, WV 25387-1814
Vin JHLRE48507C108016

Yan Chen

Name Yan Chen
Car VOLKSWAGEN JETTA
Year 2007
Address 4 Cabot Dr, Wayne, PA 19087-5622
Vin 3VWEF71K67M181624

YAN CHEN

Name YAN CHEN
Car HONDA FIT
Year 2007
Address 13819 Fraser Lake Ln, Houston, TX 77083-6483
Vin JHMGD38617S068575

YAN CHEN

Name YAN CHEN
Car HONDA ODYSSEY
Year 2007
Address 12 WILTSHIRE DR, BOONTON, NJ 07005-8914
Vin 5FNRL38747B414184

YAN CHEN

Name YAN CHEN
Car HONDA ODYSSEY
Year 2007
Address 383 Highway 90 E, Sealy, TX 77474-4128
Vin 5FNRL38717B401991

YAN CHEN

Name YAN CHEN
Car CADILLAC ESCALADE
Year 2007
Address 1602 Mockingbird Hl, Dalton, GA 30720-4352
Vin 1GYFK63867R175880

YAN CHEN

Name YAN CHEN
Car HONDA PILOT
Year 2007
Address 60 NEW WHITNEY ST, BOSTON, MA 02115-6206
Vin 5FNYF18567B022605

YAN CHEN

Name YAN CHEN
Car HONDA ACCORD
Year 2007
Address 702 W Casino Rd Apt 30, Everett, WA 98204-1664
Vin 1HGCM56847A066763

YAN CHEN

Name YAN CHEN
Car Toyota Camry
Year 2007
Address 512 LINCOLN ST, ROCKVILLE, MD 20850-1404
Vin 4T1BE46K87U134778

YAN CHEN

Name YAN CHEN
Car TOYOTA SIENNA
Year 2007
Address 8705 PAUL BUCHMAN HWY, PLANT CITY, FL 33565-7203
Vin 5TDZK23C77S022197

YAN CHEN

Name YAN CHEN
Car TOYOTA CAMRY
Year 2007
Address 2676 Bronsons Way, Twinsburg, OH 44087-3217
Vin JTNBE46K173041431

YAN CHEN

Name YAN CHEN
Car BMW 3 SERIES
Year 2007
Address 143 Hayesbury Ct, Pelham, AL 35124-1059
Vin WBAWB735X7P038516
Phone 949-360-0369

YAN FEN CHEN

Name YAN FEN CHEN
Car BMW 5 SERIES
Year 2007
Address 36 Bay 19th St, Brooklyn, NY 11214-3708
Vin WBANF73517CU27357
Phone 347-598-5570

yan chen

Name yan chen
Domain flrxgs.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-05-21
Update Date 2013-05-19
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address shunchengqutianfengdasha8ceng fushunshi LN 113006
Registrant Country Registrant Phone Number ......... +86.04138115888
Registrant Fax 8604138114099

Yan chen

Name Yan chen
Domain angelunited.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2003-12-09
Update Date 2011-04-12
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address yunchuan R 1498 Long NO.122 shanghai shanghai 201901
Registrant Country Registrant Phone Number ......... +86.02156801582 - 801
Registrant Fax 8602156490213

yan chen

Name yan chen
Domain cclaiyuan.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-08-30
Update Date 2013-08-30
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address Changchun wide flat road building and building, min jen 1 unit. Room 1401 chang chun shi ji lin 130000
Registrant Country Registrant Phone Number ......... +86.043181157358
Registrant Fax 86043181157358

yan chen

Name yan chen
Domain 532sj888.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-05
Update Date 2012-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address HuangPuDaDaoZhong No.77 TianHeQu GuangZhou 510630
Registrant Country CHINA

yan chen

Name yan chen
Domain wuxismart.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2003-12-18
Update Date 2011-11-02
Registrar Name BIZCN.COM, INC.
Registrant Address wuxishi gaoxin jishu kaifaqu nanzhan jinji fazhanyuan A qu wuxi jiangsu 214026
Registrant Country CHINA
Registrant Fax 05102126221

yan chen

Name yan chen
Domain topwayenglish.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2008-05-12
Update Date 2013-04-27
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address guangzhoushitianhequhuajingbeilu78hao3103 guangzhou guangdong 510630
Registrant Country Registrant Phone Number ......... +86.02085561951
Registrant Fax 8602085561882

yan chen

Name yan chen
Domain xn--vhq32yzqpb18a.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2007-07-31
Update Date 2012-07-18
Registrar Name BIZCN.COM, INC.
Registrant Address zeng cheng xin tang zhen xin xing lu 32 hao guang zhou guangdong 511340
Registrant Country CHINA
Registrant Fax 02082671199

yan chen

Name yan chen
Domain xn--ruq704blvdcux.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2012-09-10
Update Date 2012-09-10
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address chaoyangquwangjingfutongdongdajie6haofanghengguojiBzuo1210 bei jing shi bei jing 100102
Registrant Country Registrant Phone Number ......... +86.01084414376
Registrant Fax 8601084414376

Yan Chen

Name Yan Chen
Domain regencycontract.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-07-21
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 3930 N. Orangeblossom Trail Orlando FL 32804
Registrant Country UNITED STATES

yan chen

Name yan chen
Domain sxhuazhang.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2010-02-27
Update Date 2013-09-25
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address shan xi tai yuan shi xue fu jie 122 hao kai tong da sha er ceng taiyuanshi shanxi 030006
Registrant Country Registrant Phone Number ......... +86.13834245191
Registrant Fax 8603517036581

yan chen

Name yan chen
Domain fjshcoop.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2010-07-14
Update Date 2013-07-18
Registrar Name BIZCN.COM, INC.
Registrant Address no.2 beihua road longyan fujian 364000
Registrant Country CHINA
Registrant Fax 865972103300

yan chen

Name yan chen
Domain gcttel.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2010-11-05
Update Date 2013-11-06
Registrar Name BIZCN.COM, INC.
Registrant Address shenzhen shenzhen guangdong 518000
Registrant Country CHINA
Registrant Fax 075586241195

Yan Chen

Name Yan Chen
Domain xn--7xxn19e.com
Contact Email [email protected]
Whois Sever whois.101domain.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name 101DOMAIN, INC.
Registrant Address Beijing Beijing
Registrant Country CHINA

chen, yan

Name chen, yan
Domain tab668.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-20
Update Date 2009-01-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 17-102, 288 lianhua rd shanghai shanghai 201102
Registrant Country CHINA

Yan Chen

Name Yan Chen
Domain modook.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2013-01-25
Update Date 2013-06-10
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address Ping Jiang Qu Ri Gui Lu Yong Lin Xin Cun Su Zhou JS 215000
Registrant Country CHINA
Registrant Fax 051265611303

yan chen

Name yan chen
Domain qiansanxiang.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-02-03
Update Date 2013-02-03
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address anshunshi jingjikaifaqu 1hao guiyang GZ 550001
Registrant Country Registrant Phone Number ......... +86.08515801907
Registrant Fax 8608515801907

yan chen

Name yan chen
Domain jingyuspa.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2008-11-16
Update Date 2012-11-08
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address no.250 pingxingguan Road shanghai shanghai SH 200333
Registrant Country Registrant Phone Number ......... +86.02156984339
Registrant Fax 8602156984339

yan chen

Name yan chen
Domain hutbx.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-10-25
Update Date 2013-10-25
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address ningxiaguyuanshi38hao ningxiaguyuanshi Anhui 560000
Registrant Country CHINA
Registrant Fax 86007621133422

yan chen

Name yan chen
Domain bonninnovative.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-20
Update Date 2013-03-20
Registrar Name GODADDY.COM, LLC
Registrant Address room901, xijiao, 1921hongqiaoroad shanghai shanghai 200000
Registrant Country CHINA

yan chen

Name yan chen
Domain cn0571.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2002-11-07
Update Date 2013-10-08
Registrar Name BIZCN.COM, INC.
Registrant Address Hangzhou yuhang district linping street along the mountain road no. 45 yuhang district workers cultural palace floor 6 612, room 615 hz zj 311100
Registrant Country CHINA
Registrant Fax 057186109067

Yan Chen

Name Yan Chen
Domain b510.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-28
Update Date 2012-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address China ShanHai Stree No.1 ShangHai ShangHai 210000
Registrant Country CHINA

yan chen

Name yan chen
Domain ledajz.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-04-07
Update Date 2013-04-07
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address zhengzhoushicancaoxiang zhengzhou henan 450000
Registrant Country CHINA
Registrant Fax 86037166878905

yan chen

Name yan chen
Domain haomaiweiyu.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2013-04-07
Update Date 2013-04-08
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address yunyanqu zhonghuazhonglu 8hao guiyang GZ 550001
Registrant Country Registrant Phone Number ......... +86.08515801907
Registrant Fax 8608515801907

yan chen

Name yan chen
Domain dazhe999.com
Contact Email [email protected]
Whois Sever whois.west263.com
Create Date 2011-05-29
Update Date 2013-05-09
Registrar Name CHENGDU WEST DIMENSION DIGITAL TECHNOLOGY CO., LTD.
Registrant Address cheng zhong hua yuan 2 4 - 2 1 yan cheng dong tai BJ 224200
Registrant Country CHINA
Registrant Fax 051585227890

yan chen

Name yan chen
Domain zhuyunhans.com
Contact Email [email protected]
Whois Sever whois.55hl.com
Create Date 2013-05-29
Update Date 2013-05-30
Registrar Name JIANGSU BANGNING SCIENCE & TECHNOLOGY CO. LTD
Registrant Address Nan San Huan 86 Hao BaoJi Shaxi 721000
Registrant Country CHINA
Registrant Fax 86000000000

yan chen

Name yan chen
Domain aomron.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2010-03-21
Update Date 2013-03-27
Registrar Name BIZCN.COM, INC.
Registrant Address no.2 beihua road longyan fujian 364000
Registrant Country CHINA
Registrant Fax 865972260597

yan chen

Name yan chen
Domain bjxtja.com
Contact Email [email protected]
Whois Sever grs-whois.hichina.com
Create Date 2011-05-08
Update Date 2012-06-06
Registrar Name HICHINA ZHICHENG TECHNOLOGY LTD.
Registrant Address beijingshimiyunxian miyun beijing 101500
Registrant Country Registrant Phone Number ......... +86.01085759681
Registrant Fax 8601085759681

YAN CHEN

Name YAN CHEN
Domain soapractice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-15
Update Date 2009-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2502 ST. REMY DR. MCKINNEY Texas 75070
Registrant Country UNITED STATES

Chen, Yan

Name Chen, Yan
Domain hbvhbv.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-09-30
Update Date 2012-12-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 498 south shaoshan rd. changsha Hunan 412006
Registrant Country CHINA